SquareTwo Financial Services Corporation and SquareTwo Unsecured Creditor Distribution Trust
11
James L. Garrity Jr.
03/19/2017
Yes
v
MEGA, Lead, CLOSED |
Assigned to: Judge James L. Garrity Jr. Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor SquareTwo Financial Services Corporation, et al
6300 South Syracuse Way Suite 300 Centennial, CO 80111 ARAPAHOE-CO Tax ID / EIN: 20-2305554 dba Fresh View Solutions fka SquareTwo Commerical Funding Corporation d/b/a CACSI fka Collect America Commercial Services, Inc. fka Guardian Financial Corporation |
represented by |
Matthew Allen Feldman
Willkie Farr & Gallagher LLP 787 Seventh Avenue New York, NY 10019-6099 212-728-8651 Fax : 212-728-8111 Email: maosbny@willkie.com TERMINATED: 11/15/2017 M. Shane Johnson
Hogan Lovells US LLP 875 Third Avenue New York, NY 10022 212-918-3000 Benjamin P. McCallen
Willkie Farr & Gallagher LLP 787 Seventh Avenue New York, NY 10019 212-728-8182 Email: maosbny@willkie.com TERMINATED: 11/15/2017 Paul V. Shalhoub
Willkie Farr & Gallagher LLP 787 Seventh Avenue New York, NY 10019-6099 (212) 728-8764 Fax : (212) 728-8111 Email: maosbny@willkie.com TERMINATED: 11/15/2017 Robin Spigel
Baker Botts L.L.P. 30 Rockefeller Plaza New York, NY 10112 212-408-2545 Fax : 212-259-2545 Email: robin.spigel@bakerbotts.com TERMINATED: 11/15/2017 |
Liquidating Trustee SquareTwo Unsecured Creditor Distribution Trust |
represented by |
Robert M. Hirsch
Arent Fox LLP 1301 Avenue of the Americas Floor 42 New York, NY 10019 Robert M. Hirsh
Lowenstein Sandler LLP 1251 Avenue of the Americas New York, NY 10020 212-262-6700 Fax : 212-262-6700 Email: rhirsh@lowenstein.com TERMINATED: 06/15/2018 |
U.S. Trustee United States Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 |
represented by |
Susan A. Arbeit
Department of Justice Office of the United States Trustee 201 Varick Street Room 1006 New York, NY 10014 212-510-0531 Email: susan.arbeit@usdoj.gov |
Claims and Noticing Agent Prime Clerk LLC Claims Agent
One Grand Central Place 60 East 42nd Street, Suite 1440 www.primeclerk.com New York, NY 10165 (212) 257-5450 TERMINATED: 01/21/2020 |
| |
Claims and Noticing Agent JND CORPORATE RESTRUCTURING
8269 E. 23rd Ave., Suite 275 Denver, CO 80238 855-812-6112 TERMINATED: 01/25/2019 |
| |
Claims and Noticing Agent Stretto Claims Agent, and Noticing Agent for the Creditor Distribution Trust
8269 E. 23rd Avenue Suite 275 www.stretto.com Denver, CO 80238 (855) 812-6112 |
| |
Creditor Committee Official Committee Of Unsecured Creditors
c/o Lowenstein Sandler LLP 1251 Avenue of the Americas New York, NY 10020 212.262.6700 |
represented by |
Robert M. Hirsh
(See above for address) Kenneth A. Rosen
Lowenstein Sandler LLP One Lowenstein Drive Roseland, NJ 07068 (973) 597-2548 Fax : (973) 597-2549 Email: krosen@lowenstein.com TERMINATED: 05/10/2017 |
Date Filed | # | Docket Text |
---|---|---|
02/12/2020 | Case Closed. (Rodriguez, Willie). (Entered: 02/12/2020) | |
02/12/2020 | 888 | So Ordered Stipulation signed on 2/12/2020 Granting Stay Relief with respect to real property located at 121 Clipper Roadway, Ocean Beach, New York 11734. (Rodriguez, Willie) (Entered: 02/12/2020) |
01/21/2020 | 887 | Order signed on 1/16/2020 Granting Application for Final Decree. (Related Doc # 880) (Rodriguez, Willie) (Entered: 01/21/2020) |
01/21/2020 | Party Prime Clerk LLC Claims Agent terminated from case. (Rodriguez, Willie). (Entered: 01/21/2020) | |
01/21/2020 | 886 | Order signed on 1/16/2020 Granting Motion Terminating Prime Clerk LLC as Claims and Noticing Agent. (Related Doc # 881) (Rodriguez, Willie) (Entered: 01/21/2020) |
01/02/2020 | 885 | Affidavit of Service of Sonia Akter Regarding Supplement to Plan Administrator's Motion for an Order Entering Final Decree and Closing Chapter 11 Cases (related document(s) 884) filed by Prime Clerk, LLC.(Steele, Benjamin) (Entered: 01/02/2020) |
12/26/2019 | 884 | Statement / Supplement to Plan Administrator's Motion for an Order Entering Final Decree and Closing Chapter 11 Cases (related document(s) 880) filed by John Douglas Beck on behalf of Thomas M. Kim, Plan Administrator for Square Two Financial Services Corporation, et al.. (Beck, John) (Entered: 12/26/2019) |
12/17/2019 | 883 | Affidavit of Service of Herb Baer Regarding Plan Administrator's Motion for an Order Entering Final Decree and Closing Chapter 11 Cases and Application of the Plan Administrator for an Order Authorizing The Plan Administrator to Terminate Retention of Claims and Noticing Agent (related document(s) 881, 880) filed by Prime Clerk, LLC.(Steele, Benjamin) (Entered: 12/17/2019) |
12/16/2019 | 882 | Stipulation and Order signed on 12/13/2019 Granting Stay Relief related to the real property located at 28 THIRD STREET, WALLKILL, NY 10940. (Rodriguez, Willie) (Entered: 12/16/2019) |
12/12/2019 | 881 | Motion to Terminate Services of Claims and Noticing Agent / Notice of Presentment and Application of the Plan Administrator for an Order Authorizing the Plan Administrator to Terminate Retention of Claims and Noticing Agent filed by John Douglas Beck on behalf of Thomas M. Kim, Plan Administrator for Square Two Financial Services Corporation, et al. with hearing to be held on 1/9/2020 at 12:00 PM at Courtroom 601 (JLG) Objections due by 1/6/2020,. (Beck, John) (Entered: 12/12/2019) |